UKBizDB.co.uk

JAGEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jagex Limited. The company was founded 24 years ago and was given the registration number 03982706. The firm's registered office is in CAMBRIDGE. You can find them at 220 Cambridge Science Park, , Cambridge, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:JAGEX LIMITED
Company Number:03982706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:220 Cambridge Science Park, Cambridge, England, CB4 0WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Corporate Secretary20 December 2021Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director24 January 2017Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director26 November 2021Active
43 Valley Road, Ipswich, IP1 4EE

Secretary10 December 2001Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Secretary03 June 2016Active
St Andrews House, St Andrews Road, Cambridge, CB4 1DL

Secretary25 July 2003Active
220, Science Park, Milton Road, Cambridge, England, CB4 0WA

Secretary06 November 2014Active
7 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ

Secretary15 March 2001Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Secretary11 February 2009Active
220, Science Park, Milton Road, Cambridge, England, CB4 0WA

Secretary24 January 2017Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary28 April 2000Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Secretary04 October 2019Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director30 September 2013Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director18 August 2005Active
Room 2302, Taiping Finance Tower, 488 Yinchengzhong Road, Pudong District, China,

Director20 June 2016Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director08 January 2021Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director08 January 2021Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director11 March 2013Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director20 November 2018Active
1325, Avenue Of The Americas, New York, United States, 10019

Director03 December 2010Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director01 February 2009Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director08 January 2021Active
18300, Von Karman Avenue, Ste 760, Irvine, United States,

Director27 April 2020Active
Jagex Limited St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director16 August 2005Active
7 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ

Director15 March 2001Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director16 August 2005Active
7 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ

Director15 March 2001Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director18 August 2005Active
220, Cambridge Science Park, Cambridge, England, CB4 0WA

Director12 June 2018Active
13 Woodstock Road, Chiswick, London, W4 1DS

Director10 September 2007Active
18300, Von Karman Avenue, Ste 760, Irvine, United States,

Director17 April 2020Active
Room 2302, Taiping Finance Tower, 488 Yinchengzhong Road, Pudong District, China,

Director20 June 2016Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director06 November 2014Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director28 April 2000Active
Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director03 December 2010Active

People with Significant Control

June Uk Bidco Limited
Notified on:08 January 2021
Status:Active
Country of residence:England
Address:220 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duke Li Zhu
Notified on:17 April 2020
Status:Active
Date of birth:November 1962
Nationality:American
Country of residence:United States
Address:2342, Nolita, Irvine, United States,
Nature of control:
  • Significant influence or control as firm
Fukong Interactive Entertaining Co,. Ltd
Notified on:01 December 2016
Status:Active
Country of residence:China
Address:Level 22, Block C, No 88, 2nd Zhongshandong Road, Shanghai, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-31Officers

Appoint corporate secretary company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.